AA01 |
Accounting reference date changed from 2023/04/30 to 2023/06/30
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
2023/11/21 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/06/09
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/27
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023/06/09 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/09 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/01. New Address: 9 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP. Previous address: 54 Hunters Close Oakley Basingstoke RG23 7BG England
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/04/27. New Address: 54 Hunters Close Oakley Basingstoke RG23 7BG. Previous address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/04/27 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/04/27. New Address: 54 Hunters Close Oakley Basingstoke RG23 7BG. Previous address: 54 Hunters Close Oakley Basingstoke RG23 7BG England
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/04/27 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/29. New Address: 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA. Previous address: 1 Winchester Street Whitchurch RG28 7AH England
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/07/29 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/25
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/27
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/28
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/12/28 - the day director's appointment was terminated
filed on: 28th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/12/14 - the day director's appointment was terminated
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/14.
filed on: 14th, December 2021
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/05/27
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/02/24. New Address: 1 Winchester Street Whitchurch RG28 7AH. Previous address: The Loose Boxes Phillips Lane Salisbury Wiltshire SP1 3YR England
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/01.
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/27
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/04/08
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/08 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/27. New Address: The Loose Boxes Phillips Lane Salisbury Wiltshire SP1 3YR. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/06
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/06 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/27
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/05/15
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/15 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/15
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/15.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2019
| incorporation
|
Free Download
(29 pages)
|